Entity Name: | BEACHWAY PROPERTY MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEACHWAY PROPERTY MANAGEMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Jan 2004 (21 years ago) |
Document Number: | P04000014952 |
FEI/EIN Number |
200758020
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1235 ALTON RD, MIAMI BCH, FL, 33139, US |
Mail Address: | 1235 ALTON RD, MIAMI BCH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAPOSO DAVID A | Vice President | 1235 ALTON RD, MIAMI BCH, FL, 33139 |
SCHAPIRO DANIEL | Treasurer | 1235 ALTON RD, Miami Beach, FL, 33139 |
HORVAT KERI LEsq. | Agent | 15715 S DIXIE HIGHWAY, PAMETTO BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 15715 S DIXIE HIGHWAY, #224, PAMETTO BAY, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-10 | 1235 ALTON RD, A, MIAMI BCH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2023-03-10 | 1235 ALTON RD, A, MIAMI BCH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | HORVAT, KERI L, Esq. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State